JAYNADIE LTD

Status: Active

Address: 219 Marlborough Road, Marlborough Road, Derby

Incorporation date: 05 May 2016

JAYNAE LTD

Status: Active

Address: Flat 19 Elliston House, 166 West Street, Erith

Incorporation date: 23 Mar 2020

JAYNAV LTD

Status: Active

Address: Motala Newsagents, 11, Vale Street, Manchester

Incorporation date: 02 Dec 2020

Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow

Incorporation date: 20 Jul 2017

JAYNE ARCHBOLD LIMITED

Status: Active

Address: Northfield House Sturt Farm, Oxford Road, Burford

Incorporation date: 03 Apr 2019

Address: Office 32 Epsilon House, West Road, Ipswich

Incorporation date: 16 Jul 2014

Address: Bottom Hall, Skellorn Green, Macclesfield

Incorporation date: 09 Oct 2002

Address: 3 Goldington Road, Bedford

Incorporation date: 20 Jun 1985

JAYNE CLARK LIMITED

Status: Active

Address: 10 Sandgate Close, Seaford

Incorporation date: 17 Oct 2003

Address: 189-193 Earls Court Road, London

Incorporation date: 31 Mar 2014

Address: 4 Gallagher Close, Crownhill, Milton Keynes

Incorporation date: 30 Apr 2010

Address: 35 Grafton Way, London

Incorporation date: 23 Jun 2010

JAYNE GIBBONS LIMITED

Status: Active

Address: 4th Floor, Park Gate, 161-163 Preston Road, Brighton

Incorporation date: 06 Dec 2017

JAYNE HALL LIMITED

Status: Active

Address: 81 Daventry Road, Cheylesmore, Coventry

Incorporation date: 14 May 2015

Address: Cobalt Accountants Pera Business Park, Nottingham Road, Melton Mowbray

Incorporation date: 19 Oct 2011

JAYNE HIBBITT SMITH LTD

Status: Active

Address: Unit 5 St James Court, 285 Barton Street, Gloucester

Incorporation date: 19 Jan 2015

JAYNE HOPTON PR LIMITED

Status: Active

Address: The Moorings, Abbey Road, Knaresborough

Incorporation date: 19 Jun 2015

Address: 56a Rooks Nest Road, Wakefield

Incorporation date: 22 May 2019

JAYNEJEWELS LTD

Status: Active

Address: Lytchett House 13 Freeland Park, Wareham Road, Poole

Incorporation date: 03 Jul 2020

Address: Carlton House, Grammar School Street, Bradford

Incorporation date: 28 Jun 2017

JAYNELEA HOLDINGS LIMITED

Status: Active

Address: Carlton House, Grammar School Street, Bradford

Incorporation date: 29 Jun 2017

JAYNE LEEDHAM LTD

Status: Active

Address: 5 Rose Lea Close, Hillam, Leeds

Incorporation date: 18 Jun 2013

Address: 8a Manor Close, Cheadle Hulme, Cheadle

Incorporation date: 28 Jun 2012

JAYNE LIMITED

Status: Active

Address: 51 Stanbury Road, London

Incorporation date: 26 Nov 2013

Address: 2 Peel Street, Hyde

Incorporation date: 14 Nov 2014

Address: 11 Mercot Close, Redditch

Incorporation date: 21 Sep 2021

Address: 37 Chase Side, Enfield

Incorporation date: 11 Jan 2017

Address: Basepoint Business Centre Rivermead Drive, Westlea, Swindon

Incorporation date: 25 Jul 2009

JAYNEMCREATIVE LTD

Status: Active

Address: 87b Melrose Ave, London

Incorporation date: 22 Feb 2018

JAYNEMESIS CAPITAL LTD

Status: Active

Address: First Floor Unit S, Roentgen Road, Basingstoke

Incorporation date: 16 Mar 2021

JAYNE MOORE MEDIA LIMITED

Status: Active

Address: 4th Floor, Yorkshire House, 18 Chapel Street, Liverpool

Incorporation date: 04 Oct 2012

JAYNE NODEN LIMITED

Status: Active - Proposal To Strike Off

Address: 1d Allerton Park, Leeds

Incorporation date: 21 Feb 2011

Address: Romer Farm Butterhill Bank, Burston, Stafford

Incorporation date: 01 Aug 2006

JAYNE RAE & CO LTD

Status: Active

Address: 71 Kidderminster Road, Bewdley

Incorporation date: 19 Jan 2012

JAYNE REAH LTD

Status: Active

Address: 84 Harpenden Road, St. Albans

Incorporation date: 06 Oct 2020

Address: 67 Broomfield Road, Beckenham

Incorporation date: 04 Dec 2017

JAYNE REESE LIMITED

Status: Active

Address: Stanley House, 49 Dartford Road, Sevenoaks

Incorporation date: 15 Aug 2002

JAYNE ROBINSON LIMITED

Status: Active

Address: 6 Brunswick Street, Carlisle

Incorporation date: 17 Apr 2012

JAYNES BRIDALWEAR LIMITED

Status: Active

Address: 3 Thorne Road, Doncaster, South Yorkshire, Thorne Road, Doncaster

Incorporation date: 01 Aug 2014

JAYNE’S CAFE LTD

Status: Active

Address: Manor Lodge Manoryard Blithbury Road, Hamstall Ridware, Rugeley

Incorporation date: 20 Nov 2023

JAYNE’S DELI LTD

Status: Active

Address: 139-143 Union Street, Oldham

Incorporation date: 05 May 2022

JAYNE SMITH DESIGN LTD

Status: Active

Address: 7 Leonard Grove, Lawley Village, Telford

Incorporation date: 08 Jan 2010

Address: C/o Buzzacott Llp, 130 Wood Street, London

Incorporation date: 15 Sep 2023

JAYNESTREET LIMITED

Status: Active

Address: 1a Church House, Park Road Off Church Street, Ormskirk

Incorporation date: 08 Oct 2010

JAYNE WALLACE LIMITED

Status: Active

Address: 13-17 High Beech Road, Loughton

Incorporation date: 16 Jul 2010

Address: 31 Chaucer Street, Northampton

Incorporation date: 02 Sep 2002

JAYNE WRIGHT LTD

Status: Active

Address: Underhill House, Putley, Ledbury

Incorporation date: 07 Nov 2013

JAYNIC DEVELOPMENTS LTD

Status: Active

Address: The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford

Incorporation date: 05 Feb 2018

JAYNIE BYE LTD

Status: Active

Address: 129 Mayals Road, Mayals, Swansea

Incorporation date: 10 Jul 2012

JAYNIK GROUP LIMITED

Status: Active

Address: 24c High Street, Addlestone

Incorporation date: 04 Oct 2017

JAYNISH REPAIR CENTER LTD

Status: Active

Address: 14 Moulton Street, Manchester

Incorporation date: 21 Jul 2020

JAYNMARO MARKETING LTD

Status: Active - Proposal To Strike Off

Address: 20 Broadmoor Rd, Bilston, Wolverhampton

Incorporation date: 10 Jan 2010

JAYNYA LTD

Status: Active

Address: 78 Branksome Drive, Filton, Bristol

Incorporation date: 14 Feb 2013